Advanced company searchLink opens in new window

TELFORD HOMES (CREEKSIDE) LIMITED

Company number SC314992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
06 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
27 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
27 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
27 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
02 Nov 2016 CH01 Director's details changed for Mr David Myles Campbell on 5 October 2016
02 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
28 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
08 Sep 2014 CH01 Director's details changed for Mrs Katie Rogers on 2 April 2012
05 Sep 2014 AA Full accounts made up to 31 March 2014
17 Jul 2014 MR04 Satisfaction of charge 5 in full
17 Jul 2014 MR04 Satisfaction of charge 4 in full
17 Jul 2014 MR04 Satisfaction of charge 6 in full
17 Jul 2014 MR04 Satisfaction of charge 3 in full
17 Jul 2014 MR04 Satisfaction of charge 2 in full
17 Jul 2014 MR04 Satisfaction of charge 1 in full
24 Jun 2014 CH01 Director's details changed for Jonathan Graham Di Stefano on 20 June 2014
29 Jan 2014 AR01 Annual return made up to 19 January 2014
Statement of capital on 2014-01-29
  • GBP 1,000
07 Aug 2013 AA Full accounts made up to 31 March 2013